TWO STROKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 APPLICATION FOR STRIKING-OFF

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ADRIAN SHEPHARD

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

20/03/1820 March 2018 CESSATION OF GEOFFREY IAN BROOMHEAD AS A PSC

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES GODWIN

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY IAN BROOMHEAD / 27/02/2017

View Document

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

02/03/172 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 29238.45

View Document

02/03/172 March 2017 25/04/16 STATEMENT OF CAPITAL GBP 16435.98

View Document

02/03/172 March 2017 06/07/16 STATEMENT OF CAPITAL GBP 16846.99

View Document

02/03/172 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 19599.29

View Document

02/03/172 March 2017 29/01/17 STATEMENT OF CAPITAL GBP 25390.35

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/04/1621 April 2016 02/09/15 STATEMENT OF CAPITAL GBP 15060.02

View Document

21/04/1621 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/151 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 17/07/14 STATEMENT OF CAPITAL GBP 14273.77

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/11/1412 November 2014 21/01/2014

View Document

12/11/1412 November 2014 ADOPT ARTICLES 07/09/2014

View Document

14/10/1414 October 2014 ALTER ARTICLES 07/09/2014

View Document

26/09/1426 September 2014 ALTER ARTICLES 21/01/2014

View Document

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/01/1429 January 2014 DIRECTOR APPOINTED MR PAUL FREDRIC ELLIS

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
BRICHMOOR THE COMMON
STANMORE
MIDDLESEX
HA7 3HQ
UNITED KINGDOM

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR SIMON CHARLES GODWIN

View Document

02/04/132 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 12308

View Document

02/04/132 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 12308

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR PAUL FREDRIC ELLIS

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS

View Document

01/03/131 March 2013 ALTER ARTICLES 26/02/2013

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company